This company is commonly known as Bannerdown Benching Limited. The company was founded 45 years ago and was given the registration number 01409985. The firm's registered office is in BRADFORD ON AVON. You can find them at Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BANNERDOWN BENCHING LIMITED |
---|---|---|
Company Number | : | 01409985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts, BA15 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Dovers Park, Bathford, Bath, BA1 7UD | Secretary | 13 October 2004 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 22 October 2001 | Active |
51a Brook Drive, Corsham, SN13 9AX | Secretary | 18 October 1995 | Active |
5 Acacia Grove, Bath, BA2 2HG | Secretary | 29 November 2000 | Active |
55 Churchill Way, Corsham, SN13 0EB | Secretary | 03 August 1993 | Active |
Gable End 27 Lower Street, Rode, Bath, BA11 6PU | Secretary | - | Active |
Fieldways, Ashley Road Bathford, Bath, BA1 7TT | Secretary | 24 July 2002 | Active |
20 Newton Drive East, Normoss, Blackpool, FY3 8QH | Director | 11 December 1997 | Active |
Dogan Heights, Ponthir, Newport, NP18 1HW | Director | 23 April 2008 | Active |
Langham House, Ham Common, Richmond, TW10 7JB | Director | 11 December 1997 | Active |
Flat 3, 32 Bolton Gardens, London, SW5 0AQ | Director | 20 April 2005 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 22 October 2014 | Active |
Foxhole Cottage, Poole Road, Wimborne, BH21 3RR | Director | 18 December 2002 | Active |
Havilands Farm, East Nynehead, Wellington, TA21 0DA | Director | 20 April 2005 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 05 November 2015 | Active |
Plasnewydd Broadway, Builth Wells, LD2 3DB | Director | 11 December 1997 | Active |
Farleigh Rise, Monkton Farleigh, Bradford-On-Avon, England, BA15 2QP | Director | 05 November 2015 | Active |
5 Acacia Grove, Bath, BA2 2HG | Director | 03 August 1998 | Active |
The Coach House, Sadlers Close, Holmes Chapel, CW4 7EG | Director | 11 December 1997 | Active |
Shenedene Gregson Lane, Hoghton, Preston, PR5 0DP | Director | 20 April 2005 | Active |
Gable End 27 Lower Street, Rode, Bath, BA11 6PU | Director | - | Active |
Crofters Heron, Fox Amport, Andover, SP11 8JA | Director | - | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 20 April 2005 | Active |
Dunline, Knollbury, Magor, NP26 3BX | Director | 20 April 2005 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 18 March 2009 | Active |
Chaworth Lodge, Mansfield Road, Annesley, NG15 0AS | Director | 13 October 2004 | Active |
Stokeley Cross Lane, Blidworth, Mansfield, NG21 0LZ | Director | 12 May 1992 | Active |
Brackenacre, 83 Fletemoor Road, Plymouth, PL5 1UL | Director | 11 December 1997 | Active |
The Old Vicarage Pensax, Abberley, Worcester, WR6 6AH | Director | 20 April 2005 | Active |
The House In The Wood, Ashley Green, Chesham, HP5 3PX | Director | 11 December 1997 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 27 August 2004 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 20 April 2005 | Active |
Farleigh Rise, Monkton Farleigh, Bradford On Avon, BA15 2QP | Director | 20 April 2005 | Active |
High Frith, Bathford, Bath, BA1 7TP | Director | - | Active |
High Frith, Bathford, Bath, BA1 5TP | Director | 11 May 1992 | Active |
Mr John Gavin Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Farleigh Rise, Bradford On Avon, BA15 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.